UKBizDB.co.uk

WEST ACRE ARTS FOUNDATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Acre Arts Foundation Limited. The company was founded 28 years ago and was given the registration number 03141293. The firm's registered office is in SWAFFHAM. You can find them at Norfolk House, 22-24 Market Place, Swaffham, Norfolk. This company's SIC code is 90010 - Performing arts.

Company Information

Name:WEST ACRE ARTS FOUNDATION LIMITED
Company Number:03141293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1995
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Norfolk House, 22-24 Market Place, Swaffham, Norfolk, England, PE37 7QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Secretary23 May 2016Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director20 February 2017Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director28 December 2007Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director08 February 2016Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director28 December 2007Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director21 November 2023Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director30 October 2011Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director21 November 2023Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director01 January 2017Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director01 May 2005Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director27 December 1995Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director01 May 2005Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director24 January 2022Active
30, Market Place, Swaffham, England, PE37 7QH

Secretary27 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 December 1995Active
Abbey House, West Acre, Kings Lynn, PE32 1TS

Director27 December 1995Active
Keepers Cottage, River Road, West Acre, PE32 1TU

Director27 December 1995Active
Laurel House, 2 Wolferton Drive, Swaffham, PE37 7RZ

Director19 July 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 December 1995Active
Wilton House, Wilton Road, Heacham, King's Lynn, PE31 7AD

Director26 April 2009Active
Cokesford Cottage, Back Street, Tittleshall, PE32 2PW

Director22 February 2009Active
Norfolk House, 22-24 Market Place, Swaffham, England, PE37 7QH

Director01 January 2017Active
Norfolk House, 22-24 Market Place, Swaffham, England, PE37 7QH

Director01 January 2017Active
1, Castle Acre Road, Great Massingham, King's Lynn, England, PE32 2HD

Director01 October 2014Active
The Mill House West Acre, Kings Lynn,

Director27 December 1995Active
19, Tormount Road, Plumstead, London, England, SE1 1QD

Director17 June 2012Active
Ship House Bailey Street, Castle Acre, Kings Lynn, PE32 2AG

Director01 May 2005Active
Ford Cottage, Low Road West Acre, Kings Lynn, PE32 1TR

Director01 May 2005Active
Keepers Cottage, 21 Rougham End Weasenham, Kings Lynn, PE32 2SN

Director28 December 2007Active
53 Clarkson Avenue, Wisbech, PE13 2EH

Director27 December 1995Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director01 May 2005Active
Laundry Cottage River Road, West Acre, Kings Lynn, PE32 1UD

Director27 December 1995Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director08 February 2016Active
35 Elmfield Road, Gosforth, Newcastle, NE3 4BA

Director01 October 1999Active
Blanches Cottage River Road, West Acre, Kings Lynn, PE32 1UD

Director27 December 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person secretary company with change date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.